Company NameGlobal Network Communications Limited
Company StatusDissolved
Company Number03817530
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameJust A Minute Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRiaz Iqbal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 28 January 2003)
RoleTelecommunications
Correspondence Address10-16 Tiller Road
Docklands
London
E14 8PX
Secretary NameSLC Registrars Limited (Corporation)
StatusClosed
Appointed08 June 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 28 January 2003)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Director NameSajid Ali Khan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2001)
RoleSales Executive
Correspondence Address123 Herent Drive
Clayhall
Ilford
Essex
IG5 0HF
Secretary NameTayqeer Nijabat
NationalityBritish
StatusResigned
Appointed08 October 1999(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address230 Hall Lane
London
E4 8EY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressDocklands Business Centre
10-16 Tiller Road
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£928,284
Gross Profit£9,283
Net Worth-£90,949
Cash£13,460
Current Liabilities£686,453

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
13 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
21 September 2000Return made up to 02/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
5 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
11 January 2000Ad 11/10/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
11 November 1999Company name changed just a minute LIMITED\certificate issued on 12/11/99 (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 107 george lane london E18 1AN (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
15 October 1999Director resigned (1 page)
2 August 1999Incorporation (16 pages)